About

Registered Number: 04818942
Date of Incorporation: 02/07/2003 (20 years and 11 months ago)
Company Status: Active
Registered Address: 57 New Walk, Leicester, Leicestershire, LE1 7EA

 

Based in Leicestershire, Intelligent Financial Advice Ltd was registered on 02 July 2003, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMERTON, Brian Stephen 02 July 2003 - 1
GUNNINGHAM, Derek 04 June 2007 - 1
KULLAR, Sarabjit Singh 02 July 2003 10 October 2005 1
Secretary Name Appointed Resigned Total Appointments
EMERTON, Cindy Elaine 10 October 2005 - 1
EMERTON, Brian Stephen 02 July 2003 10 October 2005 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 28 April 2018
CS01 - N/A 17 February 2018
AA - Annual Accounts 10 April 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 24 February 2016
MR01 - N/A 15 February 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 11 February 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 01 November 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 14 February 2012
AD01 - Change of registered office address 13 February 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 17 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
123 - Notice of increase in nominal capital 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 2008
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
288c - Notice of change of directors or secretaries or in their particulars 30 October 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 22 May 2008
288a - Notice of appointment of directors or secretaries 03 August 2007
AA - Annual Accounts 31 May 2007
AA - Annual Accounts 15 August 2006
288b - Notice of resignation of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 19 October 2005
363a - Annual Return 10 August 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 24 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2003
287 - Change in situation or address of Registered Office 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
288b - Notice of resignation of directors or secretaries 07 July 2003
NEWINC - New incorporation documents 02 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 February 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.